Company NameJ W Media Music Limited
DirectorsRobert Andrew Heath and Jenny Alexandra Oakes
Company StatusActive
Company Number03162426
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Robert Andrew Heath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressArgyle House, Argyle Works 29 - 31 Euston Road
London
NW1 2SD
Secretary NameMrs Jenny Alexandra Oakes
NationalityBritish
StatusCurrent
Appointed01 July 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House, Argyle Works 29 - 31 Euston Road
London
NW1 2SD
Director NameMrs Jenny Alexandra Oakes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(14 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressArgyle House, Argyle Works 29 - 31 Euston Road
London
NW1 2SD
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 June 1997)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameRichard Maurice Toeman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 March 2005)
RoleMusic Publisher
Correspondence Address19 Highgate Avenue
London
N6 5SB
Director NameMr George Henry Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Secretary NameMr Robert Andrew Heath
NationalityBritish
StatusResigned
Appointed17 June 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressL Ecluse De Cornillon
Mably
F 42300
F-42300
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitejwmediamusic.co.uk
Email address[email protected]
Telephone020 74001460
Telephone regionLondon

Location

Registered AddressArgyle House, Argyle Works
29 - 31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

50k at £1Weinberger Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,249
Cash£143,934
Current Liabilities£227,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

18 July 2006Delivered on: 26 July 2006
Satisfied on: 17 February 2015
Persons entitled: Bupa Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £11,250 paid under the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 October 2019Registered office address changed from Jw Media Music Ltd 4-5 North Mews London WC1N 2JP England to Argyle House, Argyle Works 29 - 31 Euston Road London NW1 2SD on 10 October 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Robert Andrew Heath on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Robert Andrew Heath on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (1 page)
15 February 2017Registered office address changed from 12-14 Mortimer Street London W1T 3JJ to Jw Media Music Ltd 4-5 North Mews London WC1N 2JP on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 12-14 Mortimer Street London W1T 3JJ to Jw Media Music Ltd 4-5 North Mews London WC1N 2JP on 15 February 2017 (1 page)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(5 pages)
4 January 2016Termination of appointment of George Henry Barker as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of George Henry Barker as a director on 31 December 2015 (1 page)
11 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
17 February 2015Satisfaction of charge 1 in full (3 pages)
17 February 2015Satisfaction of charge 1 in full (3 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Secretary's details changed for Jenny Alexandra Thornton on 10 May 2012 (1 page)
10 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
10 May 2012Secretary's details changed for Jenny Alexandra Thornton on 10 May 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
5 January 2011Appointment of Mrs Jenny Alexandra Oakes as a director (2 pages)
5 January 2011Appointment of Mrs Jenny Alexandra Oakes as a director (2 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Secretary's details changed for Jenny Alexandra Thornton on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Jenny Alexandra Thornton on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr. George Henry Barker on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr. George Henry Barker on 27 July 2010 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
10 December 2008Return made up to 20/03/08; no change of members (4 pages)
10 December 2008Return made up to 20/03/08; no change of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 21/02/07; no change of members (7 pages)
11 July 2007Return made up to 21/02/07; no change of members (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
22 February 2005Return made up to 21/02/05; full list of members (7 pages)
22 February 2005Return made up to 21/02/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 February 2002Return made up to 21/02/02; full list of members (7 pages)
28 February 2002Return made up to 21/02/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 21/02/00; full list of members (7 pages)
16 May 2000Return made up to 21/02/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 21/02/99; no change of members (4 pages)
15 February 1999Return made up to 21/02/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 February 1997Return made up to 21/02/97; full list of members (6 pages)
17 February 1997Return made up to 21/02/97; full list of members (6 pages)
27 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
27 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
18 July 1996Ad 01/07/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 July 1996Ad 01/07/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
14 July 1996Memorandum and Articles of Association (15 pages)
14 July 1996Memorandum and Articles of Association (15 pages)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Registered office changed on 04/07/96 from: 50 stratton street london W1X 6NX (1 page)
4 July 1996Accounting reference date notified as 30/06 (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996£ nc 1000/50000 17/06/96 (1 page)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996New director appointed (3 pages)
4 July 1996Accounting reference date notified as 30/06 (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (3 pages)
4 July 1996Registered office changed on 04/07/96 from: 50 stratton street london W1X 6NX (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996£ nc 1000/50000 17/06/96 (1 page)
25 June 1996Company name changed shelfco (no.1184) LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed shelfco (no.1184) LIMITED\certificate issued on 25/06/96 (2 pages)
21 February 1996Incorporation (21 pages)
21 February 1996Incorporation (21 pages)